BROADGATE EXCHANGE SQUARE

BROADGATE EXCHANGE SQUARE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBROADGATE EXCHANGE SQUARE
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02060949
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BROADGATE EXCHANGE SQUARE?

    • Development of building projects (41100) / Construction

    Where is BROADGATE EXCHANGE SQUARE located?

    Registered Office Address
    York House
    45 Seymour Street
    W1H 7LX London
    Undeliverable Registered Office AddressNo

    What were the previous names of BROADGATE EXCHANGE SQUARE?

    Previous Company Names
    Company NameFromUntil
    BROADGATE EXCHANGE SQUARE LIMITEDDec 08, 1987Dec 08, 1987
    ALPHAFORM (NO.28) PUBLIC LIMITED COMPANYOct 02, 1986Oct 02, 1986

    What are the latest accounts for BROADGATE EXCHANGE SQUARE?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for BROADGATE EXCHANGE SQUARE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2019

    4 pagesAA

    Confirmation statement made on Dec 14, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    3 pagesAA

    Appointment of Mr Bruce Michael James as a director on Apr 10, 2018

    2 pagesAP01

    Confirmation statement made on Dec 14, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    3 pagesAA

    Termination of appointment of Christopher Michael John Forshaw as a director on Apr 05, 2017

    1 pagesTM01

    Appointment of Mr Jonathan Charles Mcnuff as a director on Apr 03, 2017

    2 pagesAP01

    Appointment of Mr Charles John Middleton as a director on Apr 03, 2017

    2 pagesAP01

    Confirmation statement made on Dec 14, 2016 with updates

    5 pagesCS01

    Termination of appointment of Ndiana Ekpo as a secretary on Dec 06, 2016

    1 pagesTM02

    Appointment of British Land Company Secretarial Limited as a secretary

    2 pagesAP04

    Appointment of British Land Company Secretarial Limited as a secretary on Dec 06, 2016

    2 pagesAP04

    Accounts for a dormant company made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to Dec 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2015

    Statement of capital on Dec 15, 2015

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Dec 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2015

    Statement of capital on Jan 23, 2015

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Dec 14, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2014

    Statement of capital on Jan 07, 2014

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Dec 14, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    3 pagesAA

    Who are the officers of BROADGATE EXCHANGE SQUARE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number8992198
    187856670001
    JAMES, Bruce Michael
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish226746900001
    MCNUFF, Jonathan Charles
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritish205624050001
    MIDDLETON, Charles John
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritish79841030002
    CLARKE, Peter Courtenay
    Langkawi
    2 Ashlea Road
    SL9 8NY Chalfont St Peter
    Buckinghamshire
    Secretary
    Langkawi
    2 Ashlea Road
    SL9 8NY Chalfont St Peter
    Buckinghamshire
    British78691990001
    EKPO, Ndiana
    Chislehurst Road
    BR5 1NR Petts Wood
    182
    Kent
    United Kingdom
    Secretary
    Chislehurst Road
    BR5 1NR Petts Wood
    182
    Kent
    United Kingdom
    Other138446320001
    FORSHAW, Christopher Michael John
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    Secretary
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    British1898090001
    HALLAM, Jonathan Paul
    11 Trinity Road
    SW19 8QT London
    Secretary
    11 Trinity Road
    SW19 8QT London
    British36631180001
    HUGHES, Paul
    Lark Rise
    5 Greville Park Avenue
    KT21 2QS Ashtead
    Surrey
    Secretary
    Lark Rise
    5 Greville Park Avenue
    KT21 2QS Ashtead
    Surrey
    British23950030001
    SCUDAMORE, Rebecca Jane
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Secretary
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Other72249480003
    ADAM, Shenol
    13 Beech Drive
    N2 9NX London
    Director
    13 Beech Drive
    N2 9NX London
    British2068480001
    BARZYCKI, Sarah Morrell
    Sandown Road
    KT10 9TT Esher
    27
    Surrey
    Director
    Sandown Road
    KT10 9TT Esher
    27
    Surrey
    United KingdomBritish58016770004
    BATES, Nicholas Keith
    77 South View Avenue
    Caversham
    RG4 5AJ Reading
    Berkshire
    Director
    77 South View Avenue
    Caversham
    RG4 5AJ Reading
    Berkshire
    British58257980001
    BELL, Lucinda Margaret
    6 Priory Gardens
    Chiswick
    W4 1TT London
    Director
    6 Priory Gardens
    Chiswick
    W4 1TT London
    EnglandBritish32809050004
    BERRY, David Charles
    Portland Dene
    Valley Way
    SL9 7PN Gerrards Cross
    Buckinghamshire
    Director
    Portland Dene
    Valley Way
    SL9 7PN Gerrards Cross
    Buckinghamshire
    British166550001
    BLACKBURN, David Michael
    Lansdowne Road
    W11 3AL London
    7
    Director
    Lansdowne Road
    W11 3AL London
    7
    EnglandBritish67601540001
    BOWDEN, Robert Edward
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    Director
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    United KingdomBritish152497530001
    BRADMAN, Godfrey Michael
    15 Hanover Terrace
    NW1 4RJ London
    Director
    15 Hanover Terrace
    NW1 4RJ London
    British2068500001
    CAMP, David John
    11 Walham Grove
    SW6 London
    Director
    11 Walham Grove
    SW6 London
    British4807190002
    CLARKE, Peter Courtenay
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    Director
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    United KingdomBritish78691990003
    DANTZIC, Roy Matthew
    65 Springfield Road
    St Johns Wood
    NW8 0QJ London
    Director
    65 Springfield Road
    St Johns Wood
    NW8 0QJ London
    British52294450003
    DOYLE, Eugene Francis
    2 Gombards
    AL3 5NW St. Albans
    Hertfordshire
    Director
    2 Gombards
    AL3 5NW St. Albans
    Hertfordshire
    United KingdomIrish73961570001
    FORSHAW, Christopher Michael John
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    Director
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    EnglandBritish1898090001
    HALLAM, Jonathan Paul
    11 Trinity Road
    SW19 8QT London
    Director
    11 Trinity Road
    SW19 8QT London
    British36631180001
    HESTER, Stephen Alan Michael
    3 Ilchester Place
    W14 8AA London
    Director
    3 Ilchester Place
    W14 8AA London
    British51688320001
    JONES, Andrew Marc
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    Director
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    EnglandBritish82020730004
    KALMAN, Stephen Lionel
    81 Eastbury Road
    HA6 3AP Northwood
    Middlesex
    Director
    81 Eastbury Road
    HA6 3AP Northwood
    Middlesex
    EnglandBritish1188110001
    KERSHAW, Peter
    34 Esher Park Avenue
    KT10 9NX Esher
    Surrey
    Director
    34 Esher Park Avenue
    KT10 9NX Esher
    Surrey
    British51322410001
    LIPTON, Stuart Anthony, Sir
    40 Queens Grove
    NW8 6HH London
    Director
    40 Queens Grove
    NW8 6HH London
    EnglandBritish2068540001
    MANNION, Michael John Francis
    32 Acacia Way
    The Hollies
    DA15 8WW Sidcup
    Kent
    Director
    32 Acacia Way
    The Hollies
    DA15 8WW Sidcup
    Kent
    United KingdomBritish57126040001
    MORKEL, Alan Gaunson
    Bramble Cottage 1 Churn Lane
    Horsmonden
    TN12 8HL Tonbridge
    Kent
    Director
    Bramble Cottage 1 Churn Lane
    Horsmonden
    TN12 8HL Tonbridge
    Kent
    United KingdomBritish2068470001
    RITBLAT, John, Sir
    The Doric Villa 20 York Terrace East
    Regents Park
    NW1 4PT London
    Director
    The Doric Villa 20 York Terrace East
    Regents Park
    NW1 4PT London
    EnglandBritish41694870001
    RITBLAT, Nicholas Simon Jonathan
    37 Queens Grove
    NW8 6HN London
    Director
    37 Queens Grove
    NW8 6HN London
    United KingdomBritish35758050004
    RIVLIN, Paul Denis
    42 Rochester Road
    NW1 9JJ London
    Director
    42 Rochester Road
    NW1 9JJ London
    British2068550001
    ROBERTS, Graham Charles
    6a Lower Belgrave Street
    SW1W 0LJ London
    Director
    6a Lower Belgrave Street
    SW1W 0LJ London
    EnglandBritish79807180002

    Who are the persons with significant control of BROADGATE EXCHANGE SQUARE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Broadgate Investment Holdings Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number1982352
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BROADGATE EXCHANGE SQUARE have any charges?

    Charges
    ClassificationDatesStatusDetails
    Group debenture
    Created On Nov 23, 1992
    Delivered On Dec 01, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the override agreement dated 23 november 1992 and this charge
    Short particulars
    See form 395 ref M93 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 01, 1992Registration of a charge (395)
    • Sep 26, 2007Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0